CAMERON PRESENTATIONS LIMITED
GLASGOW CAMERON COMMUNICATIONS LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 7TH

Company number SC092410
Status Active
Incorporation Date 26 March 1985
Company Type Private Limited Company
Address BURNFIELD ROAD, GIFFNOCK, GLASGOW, G46 7TH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Registration of charge SC0924100006, created on 10 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMERON PRESENTATIONS LIMITED are www.cameronpresentations.co.uk, and www.cameron-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Cameron Presentations Limited is a Private Limited Company. The company registration number is SC092410. Cameron Presentations Limited has been working since 26 March 1985. The present status of the company is Active. The registered address of Cameron Presentations Limited is Burnfield Road Giffnock Glasgow G46 7th. . CAMERON, Elizabeth Jean Rose is a Secretary of the company. CAMERON, Christie William is a Director of the company. CAMERON, Elizabeth Jean Rose is a Director of the company. MACLEOD, Campbell is a Director of the company. Secretary GRIMES, Anne Helen has been resigned. Director GRIMES, Anne Helen has been resigned. Director SCOTT, Greig has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CAMERON, Elizabeth Jean Rose
Appointed Date: 31 March 1997

Director

Director
CAMERON, Elizabeth Jean Rose
Appointed Date: 06 March 1998
78 years old

Director
MACLEOD, Campbell
Appointed Date: 18 October 2007
64 years old

Resigned Directors

Secretary
GRIMES, Anne Helen
Resigned: 31 March 1997

Director
GRIMES, Anne Helen
Resigned: 31 March 1997
86 years old

Director
SCOTT, Greig
Resigned: 06 March 1998
Appointed Date: 01 April 1993
70 years old

Persons With Significant Control

Mr Christie William Cameron
Notified on: 12 October 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CAMERON PRESENTATIONS LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Jun 2016
Registration of charge SC0924100006, created on 10 June 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64,465

28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
04 Mar 1988
Return made up to 30/06/87; full list of members

20 Jan 1988
Accounts for a medium company made up to 31 December 1986

13 Aug 1987
Partic of mort/charge 7496

27 Apr 1987
Full accounts made up to 31 December 1985

27 Apr 1987
Return made up to 03/10/86; full list of members

CAMERON PRESENTATIONS LIMITED Charges

10 June 2016
Charge code SC09 2410 0006
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Paragon Bank Technology Finance Limited
Description: Contains fixed charge…
30 September 2014
Charge code SC09 2410 0005
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
22 August 1988
Rent deposit agreement
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: C U P LTD
Description: £15,225.00 in deposit account of the company with the…
31 May 1988
Standard security
Delivered: 14 June 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office premises at 209 burnfield road, giffnock, glasgow.
30 July 1987
Rent deposit agreement
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: C U P LTD
Description: £15,225.00 in deposit account of the company with the…
13 August 1985
Floating charge
Delivered: 20 August 1985
Status: Satisfied on 14 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…